Search icon

FASTRICS LLC - Florida Company Profile

Company Details

Entity Name: FASTRICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASTRICS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2019 (6 years ago)
Document Number: L19000139932
FEI/EIN Number 84-1964189

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 Water St, Tampa, FL, 33602, US
Mail Address: 1000 Water St, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASTRICS 401(K) PLAN 2023 841964189 2024-07-08 FASTRICS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541600
Sponsor’s telephone number 8137277660
Plan sponsor’s address 449 S 12TH STREET UNIT 2602, TAMPA, FL, 33602
FASTRICS 401(K) PLAN 2022 841964189 2023-09-01 FASTRICS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541600
Sponsor’s telephone number 8137277660
Plan sponsor’s address 1000 WATER STREET, UNIT 1501, TAMPA, FL, 33602
FASTRICS 401(K) PLAN 2021 841964189 2022-08-05 FASTRICS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541600
Sponsor’s telephone number 8137277660
Plan sponsor’s address 449 S 12TH STREET UNIT 2602, TAMPA, FL, 33602
FASTRICS 401(K) PLAN 2020 841964189 2021-09-07 FASTRICS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 541600
Sponsor’s telephone number 8137277660
Plan sponsor’s address 449 S 12TH STREET UNIT 2602, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing ROBERT HUNDLEY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ARMSTRONG PETER Manager 1000 Water St, Tampa, FL, 33602
ARMSTRONG PETER Agent 1000 Water St, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1000 Water St, Unit 1501, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-02-20 1000 Water St, Unit 1501, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1000 Water St, Unit 1501, Tampa, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-26
Florida Limited Liability 2019-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945017103 2020-04-13 0455 PPP 449 S 12TH ST Unit 2602, TAMPA, FL, 33602-5602
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5602
Project Congressional District FL-14
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.48
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State